FIFTY-EIGHT STANHOPE GARDENS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 2LT

Company number 02787795
Status Active
Incorporation Date 8 February 1993
Company Type Private Limited Company
Address 30 THURLOE STREET, LONDON, ENGLAND, SW7 2LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017; Confirmation statement made on 8 February 2017 with updates; Accounts for a dormant company made up to 31 December 2016. The most likely internet sites of FIFTY-EIGHT STANHOPE GARDENS LIMITED are www.fiftyeightstanhopegardens.co.uk, and www.fifty-eight-stanhope-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Fifty Eight Stanhope Gardens Limited is a Private Limited Company. The company registration number is 02787795. Fifty Eight Stanhope Gardens Limited has been working since 08 February 1993. The present status of the company is Active. The registered address of Fifty Eight Stanhope Gardens Limited is 30 Thurloe Street London England Sw7 2lt. . CHELSEA PROPERTY MANAGEMENT LTD is a Secretary of the company. FOLDES, John Henry Roger is a Director of the company. KHOO, Eric Kim Hai is a Director of the company. Secretary BURROWS, Leonard John Percy has been resigned. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary JENNER, Marion has been resigned. Secretary MCCALMONT, Harriet Jane has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Secretary WMSS LIMITED has been resigned. Director BIBRLIK, Peter has been resigned. Director BURROWS, Leonard John Percy has been resigned. Director CHUA, Soo has been resigned. Director DREYFUS, Dorian has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director KAUL, Nikhil has been resigned. Director LEWIN, John William has been resigned. Director MARKDIRECT LIMITED has been resigned. Director MCCALMONT, Michael Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHELSEA PROPERTY MANAGEMENT LTD
Appointed Date: 05 February 2001

Director
FOLDES, John Henry Roger
Appointed Date: 17 June 2011
62 years old

Director
KHOO, Eric Kim Hai
Appointed Date: 16 November 2000
60 years old

Resigned Directors

Secretary
BURROWS, Leonard John Percy
Resigned: 17 October 1995
Appointed Date: 27 September 1994

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 10 February 1993
Appointed Date: 09 February 1993

Secretary
JENNER, Marion
Resigned: 16 November 2000
Appointed Date: 17 October 1995

Secretary
MCCALMONT, Harriet Jane
Resigned: 28 January 1994
Appointed Date: 10 February 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 February 1993
Appointed Date: 08 February 1993

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 05 February 2001
Appointed Date: 16 November 2000

Secretary
WMSS LIMITED
Resigned: 27 September 1994
Appointed Date: 28 January 1994

Director
BIBRLIK, Peter
Resigned: 16 November 2000
Appointed Date: 07 June 1999
67 years old

Director
BURROWS, Leonard John Percy
Resigned: 20 November 1997
Appointed Date: 17 October 1995
86 years old

Director
CHUA, Soo
Resigned: 17 October 1995
Appointed Date: 28 January 1994
83 years old

Director
DREYFUS, Dorian
Resigned: 15 July 2008
Appointed Date: 21 May 2004
41 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 February 1993
Appointed Date: 08 February 1993

Director
KAUL, Nikhil
Resigned: 19 March 2004
Appointed Date: 16 November 2000
53 years old

Director
LEWIN, John William
Resigned: 07 June 1999
Appointed Date: 20 November 1997
93 years old

Director
MARKDIRECT LIMITED
Resigned: 10 February 1993
Appointed Date: 09 February 1993

Director
MCCALMONT, Michael Robert
Resigned: 28 January 1994
Appointed Date: 10 February 1993
79 years old

Persons With Significant Control

Mr John Henry Roger Foldes
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Eric Kim Hai Khoo
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

FIFTY-EIGHT STANHOPE GARDENS LIMITED Events

21 Mar 2017
Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017
09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
03 Jan 2017
Accounts for a dormant company made up to 31 December 2016
21 Jul 2016
Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 21 July 2016
22 Feb 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 97 more events
24 Feb 1993
Secretary resigned;new secretary appointed

24 Feb 1993
Director resigned;new director appointed

18 Feb 1993
Company name changed aspectgrange LIMITED\certificate issued on 19/02/93

16 Feb 1993
Registered office changed on 16/02/93 from: 140 tabernacle street london EC2A 4SD

08 Feb 1993
Incorporation